Advanced company searchLink opens in new window

CHARTERS COMMERCIAL PROPERTY LIMITED

Company number 11278174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2024 DS01 Application to strike the company off the register
02 Jul 2024 PSC07 Cessation of Charters Estate Agents Limited as a person with significant control on 1 July 2024
02 Jul 2024 PSC01 Notification of Robert Stewart Mott as a person with significant control on 1 July 2024
09 Apr 2024 AP01 Appointment of Mrs Philippa Jane Mott as a director on 9 April 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Gerard Colquhoun Price as a director on 6 February 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
23 Dec 2022 AD01 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 23 December 2022
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from 10-14 Andover Road Winchester SO23 7BS United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Elliott Trodd as a director on 30 September 2020
14 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Robert Stuart Mott on 24 March 2019
27 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-27
  • GBP 1